SAFECELL SECURITY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Director's details changed for Joe William Johnston on 2025-04-17 |
13/03/2513 March 2025 | |
13/03/2513 March 2025 | |
13/03/2513 March 2025 | |
13/03/2513 March 2025 | Audit exemption subsidiary accounts made up to 2024-06-30 |
05/03/255 March 2025 | Confirmation statement made on 2025-03-05 with no updates |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
15/02/2415 February 2024 | |
15/02/2415 February 2024 | Audit exemption subsidiary accounts made up to 2023-06-30 |
15/02/2415 February 2024 | |
15/02/2415 February 2024 | |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
17/01/2317 January 2023 | Current accounting period extended from 2022-12-31 to 2023-06-30 |
22/12/2222 December 2022 | Termination of appointment of Kirsty Jane Dunne as a director on 2022-12-19 |
22/12/2222 December 2022 | Termination of appointment of Michael Dunne as a director on 2022-12-19 |
22/12/2222 December 2022 | Cessation of Michael Dunne as a person with significant control on 2022-12-19 |
22/12/2222 December 2022 | Cessation of Kirsty Jane Dunne as a person with significant control on 2022-12-19 |
22/12/2222 December 2022 | Appointment of Joe William Johnston as a director on 2022-12-19 |
22/12/2222 December 2022 | Appointment of Mrs Teodora Angelova Andreeva as a director on 2022-12-19 |
22/12/2222 December 2022 | Appointment of Mr Roberto Michele Fiorentino as a director on 2022-12-19 |
22/12/2222 December 2022 | Registered office address changed from 50B Bolton Street (Rear) Bury Lancashire BL9 0LL to Unit 7 & 8, Fulcrum 4 Solent Way Solent Way Whiteley Fareham PO15 7FT on 2022-12-22 |
22/12/2222 December 2022 | Termination of appointment of Kirsty Jane Dunne as a secretary on 2022-12-19 |
09/12/229 December 2022 | Change of details for The Safecell Security Group Limited as a person with significant control on 2022-12-09 |
09/12/229 December 2022 | Change of details for Mrs Kirsty Jane Dunne as a person with significant control on 2022-12-09 |
09/12/229 December 2022 | Change of details for Mr Michael Dunne as a person with significant control on 2022-12-09 |
09/11/229 November 2022 | Change of details for Mr Michael Dunne as a person with significant control on 2022-11-01 |
09/11/229 November 2022 | Change of details for Mrs Kirsty Jane Dunne as a person with significant control on 2022-11-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/10/2121 October 2021 | Notification of Michael Dunne as a person with significant control on 2021-10-21 |
21/10/2121 October 2021 | Notification of Kirsty Jane Dunne as a person with significant control on 2021-10-21 |
30/03/2130 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/04/2016 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/03/1926 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/07/183 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
18/05/1818 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DUNNE / 18/05/2018 |
18/05/1818 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY JANE DUNNE / 18/05/2018 |
18/05/1818 May 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTY JANE DUNNE / 18/05/2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
15/08/1715 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
19/05/1619 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/03/1622 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/04/157 April 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
01/04/141 April 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/01/1413 January 2014 | REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 135 BURNLEY ROAD EAST WATERFOOT ROSSENDALE LANCASHIRE BB4 9DF |
16/07/1316 July 2013 | 12/03/13 FULL LIST AMEND |
08/07/138 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/03/1318 March 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
12/06/1212 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/03/1216 March 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
30/01/1230 January 2012 | PREVSHO FROM 31/03/2012 TO 31/12/2011 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/04/114 April 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
26/08/1026 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/04/1014 April 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DUNNE / 12/03/2010 |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY JANE DUNNE / 12/03/2010 |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
24/03/0924 March 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/03/0819 March 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/04/075 April 2007 | RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS |
05/04/075 April 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
07/12/067 December 2006 | REGISTERED OFFICE CHANGED ON 07/12/06 FROM: 29 LANSDOWNE CLOSE, RAMSBOTTOM, BURY, BL0 9WE |
30/06/0630 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/03/0621 March 2006 | RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS |
06/07/056 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/03/0521 March 2005 | RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS |
13/08/0413 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
22/03/0422 March 2004 | RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS |
25/07/0325 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
10/06/0310 June 2003 | REGISTERED OFFICE CHANGED ON 10/06/03 FROM: 10 THORNFIELD ROAD, TOTTINGTON, BURY, BL8 4BX |
22/04/0322 April 2003 | RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS |
28/03/0228 March 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/03/0228 March 2002 | NEW DIRECTOR APPOINTED |
28/03/0228 March 2002 | REGISTERED OFFICE CHANGED ON 28/03/02 FROM: 207 FOXDENTON LANE, MIDDLETON, MANCHESTER, M24 1QN |
14/03/0214 March 2002 | DIRECTOR RESIGNED |
14/03/0214 March 2002 | SECRETARY RESIGNED |
12/03/0212 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company